Company NameGmacn Limited
Company StatusDissolved
Company NumberSC338618
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon McLaren Nisbet
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Whitecraigs
Kinnesswood
Kinross
KY13 9JN
Scotland
Secretary NameMrs Mary Anna Craigie Nisbet
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Whitecraigs
Kinnesswood
Kinross
KY13 9JN
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

89 at £1Mary Anna Craigie Nisbet
87.25%
Ordinary A
11 at £1Gordon Mclaren Nisbet
10.78%
Ordinary A
1 at £1Craig Gordon Nisbet
0.98%
Ordinary C
1 at £1Roslyn Jean Cumming
0.98%
Ordinary B

Financials

Year2014
Net Worth£153,008
Cash£143,699
Current Liabilities£66,843

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(6 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 102
(6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 102
(6 pages)
16 March 2015Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 1 June 2014 (1 page)
16 March 2015Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 1 June 2014 (1 page)
16 March 2015Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 1 June 2014 (1 page)
20 August 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
20 August 2014Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 April 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 16 April 2014 (1 page)
10 March 2014Change of share class name or designation (2 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 102
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 102
(4 pages)
10 March 2014Particulars of variation of rights attached to shares (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors permitted to exercise their power under section 175 and article 4A shall not apply to any issue of shares 28/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Particulars of variation of rights attached to shares (2 pages)
10 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 102
(4 pages)
10 March 2014Change of share class name or designation (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors permitted to exercise their power under section 175 and article 4A shall not apply to any issue of shares 28/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 March 2013Director's details changed for Mr Gordon Mclaren Nisbet on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Gordon Mclaren Nisbet on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Gordon Mclaren Nisbet on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 March 2010Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 28 February 2010 (1 page)
2 March 2010Director's details changed for Mr Gordon Mclaren Nisbet on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Gordon Mclaren Nisbet on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Mrs Mary Anna Craigie Nisbet on 28 February 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
28 February 2008Incorporation (21 pages)
28 February 2008Incorporation (21 pages)